Manchester
M7 4JL
Director Name | Munir Tareeq |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2003(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 81a Julia Street Manchester Lancashire M3 1LN |
Secretary Name | Abdul Sehil |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2003(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 51 Julia Street Manchester M3 1LN |
Director Name | Aleem Khan |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 January 2002) |
Role | Co Director |
Correspondence Address | 6 Pilsworth Court Beechwood Appartments Pillsworth Road Bury Lancashire BL9 8RP |
Director Name | Ali Raza Khan |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(1 year after company formation) |
Appointment Duration | 11 months (resigned 01 March 2003) |
Role | Company Director |
Correspondence Address | 58 Waterpark Road Salford Lancashire M7 4JL |
Secretary Name | Mrs Balquees Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(1 year after company formation) |
Appointment Duration | 11 months (resigned 01 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Waterpark Road Salford Manchester Lancashire M7 4JL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Arena Towers 51 Julia Street Manchester M3 1LN |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2004 | Strike-off action suspended (1 page) |
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2003 | New secretary appointed (1 page) |
3 June 2003 | New director appointed (1 page) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
30 August 2002 | New director appointed (2 pages) |
22 August 2002 | New secretary appointed (3 pages) |
17 January 2002 | Director resigned (1 page) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Secretary resigned (2 pages) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (1 page) |
4 April 2001 | Director resigned (2 pages) |
21 March 2001 | Incorporation (11 pages) |